Search icon

RESPONSE, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: RESPONSE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Sep 2002
Business ALEI: 0726382
Annual report due: 31 Mar 2026
Business address: 85 Willow St, New Haven, CT, 06511, United States
Mailing address: 85 Willow St, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: carolyn@response.agency

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6YRW7 Obsolete Non-Manufacturer 2013-09-03 2024-03-08 2022-06-10 -

Contact Information

POC CAROLYN M. WALKER
Phone +1 203-776-2400
Address 100 CROWN ST STE 3, NEW HAVEN, CT, 06510 3030, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RESPONSE, LLC 401K PLAN 2023 202105893 2024-08-05 RESPONSE, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-09-21
Business code 541800
Sponsor’s telephone number 2037762400
Plan sponsor’s address 285 BROADWAY, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2024-08-05
Name of individual signing CAROLYN WALKER
Valid signature Filed with authorized/valid electronic signature
RESPONSE, LLC 401K PLAN 2022 202105893 2023-05-05 RESPONSE, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-09-21
Business code 541800
Sponsor’s telephone number 2037762400
Plan sponsor’s address 285 BROADWAY, MILDFORD, CT, 06460

Signature of

Role Plan administrator
Date 2023-05-05
Name of individual signing CAROLYN WALKER
Valid signature Filed with authorized/valid electronic signature
RESPONSE, LLC 401K PLAN 2021 202105893 2022-05-10 RESPONSE, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-09-21
Business code 541800
Sponsor’s telephone number 2037762400
Plan sponsor’s address 285 BROADWAY, MILDFORD, CT, 06460

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing CAROLYN WALKER
Valid signature Filed with authorized/valid electronic signature
RESPONSE, LLC 401K PLAN 2020 202105893 2021-05-27 RESPONSE LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-09-21
Business code 541800
Sponsor’s telephone number 2037762400
Plan sponsor’s address 285 BROADWAY, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2021-05-27
Name of individual signing CAROLYN WALKER
Valid signature Filed with authorized/valid electronic signature
RESPONSE, LLC 401K PLAN 2019 202105893 2020-07-08 RESPONSE LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-09-21
Business code 541800
Sponsor’s telephone number 2037762400
Plan sponsor’s address 100 CROWN ST, NEW HAVEN, CT, 065103030

Plan administrator’s name and address

Administrator’s EIN 202105893
Plan administrator’s name RESPONSE LLC
Plan administrator’s address 100 CROWN ST, NEW HAVEN, CT, 065103030
Administrator’s telephone number 2037762400

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing CAROLYN WALKER
Valid signature Filed with authorized/valid electronic signature
RESPONSE, LLC 401K PLAN 2018 202105893 2019-05-08 RESPONSE LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-09-21
Business code 541800
Sponsor’s telephone number 2037762400
Plan sponsor’s address 100 CROWN ST, NEW HAVEN, CT, 065103030

Plan administrator’s name and address

Administrator’s EIN 202105893
Plan administrator’s name RESPONSE LLC
Plan administrator’s address 100 CROWN ST, NEW HAVEN, CT, 065103030
Administrator’s telephone number 2037762400

Signature of

Role Plan administrator
Date 2019-05-08
Name of individual signing CAROLYN WALKER
Valid signature Filed with authorized/valid electronic signature
RESPONSE, LLC 401K PLAN 2017 202105893 2018-06-04 RESPONSE LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-09-21
Business code 541800
Sponsor’s telephone number 2037762400
Plan sponsor’s address 100 CROWN ST, NEW HAVEN, CT, 065103030

Plan administrator’s name and address

Administrator’s EIN 202105893
Plan administrator’s name RESPONSE LLC
Plan administrator’s address 100 CROWN ST, NEW HAVEN, CT, 065103030
Administrator’s telephone number 2037762400

Signature of

Role Plan administrator
Date 2018-06-04
Name of individual signing CAROLYN WALKER
Valid signature Filed with authorized/valid electronic signature
RESPONSE, LLC 401K PLAN 2016 202105893 2017-07-24 RESPONSE LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-09-21
Business code 541800
Sponsor’s telephone number 2037762400
Plan sponsor’s address 100 CROWN ST, NEW HAVEN, CT, 065103030

Plan administrator’s name and address

Administrator’s EIN 202105893
Plan administrator’s name RESPONSE LLC
Plan administrator’s address 100 CROWN ST, NEW HAVEN, CT, 065103030
Administrator’s telephone number 2037762400

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing CAROLYN WALKER
Valid signature Filed with authorized/valid electronic signature
RESPONSE, LLC 401K PLAN 2015 202105893 2016-09-14 RESPONSE LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-09-21
Business code 541800
Sponsor’s telephone number 2037762400
Plan sponsor’s address 100 CROWN ST, NEW HAVEN, CT, 065103030

Plan administrator’s name and address

Administrator’s EIN 202105893
Plan administrator’s name RESPONSE LLC
Plan administrator’s address 100 CROWN ST, NEW HAVEN, CT, 065103030
Administrator’s telephone number 2037762400

Signature of

Role Plan administrator
Date 2016-09-14
Name of individual signing CAROLYN WALKER
Valid signature Filed with authorized/valid electronic signature
RESPONSE, LLC 401K PLAN 2014 202105893 2015-05-26 RESPONSE LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-09-21
Business code 541800
Sponsor’s telephone number 2037762400
Plan sponsor’s address 100 CROWN ST, NEW HAVEN, CT, 065103030

Plan administrator’s name and address

Administrator’s EIN 202105893
Plan administrator’s name RESPONSE LLC
Plan administrator’s address 100 CROWN ST, NEW HAVEN, CT, 065103030
Administrator’s telephone number 2037762400

Signature of

Role Plan administrator
Date 2015-05-26
Name of individual signing CAROLYN WALKER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CAROLYN WALKER Agent 85 Willow St, New Haven, CT, 06511, United States 85 Willow St, New Haven, CT, 06511, United States +1 203-687-6494 CAROLYN@RESPONSE.AGENCY 285 BROADWAY, MILFORD, CT, 06460, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID KLINEBERG Officer 85 Willow St, NEW HAVEN, CT, 06511, United States - - 93 COSEY BEACH AVE APT 6, EAST HAVEN, CT, 06512, United States
CAROLYN WALKER Officer 85 Willow St, NEW HAVEN, CT, 06511, United States +1 203-687-6494 CAROLYN@RESPONSE.AGENCY 285 BROADWAY, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012957043 2025-03-05 - Annual Report Annual Report -
BF-0012135987 2024-02-07 - Annual Report Annual Report -
BF-0011273153 2023-02-08 - Annual Report Annual Report -
BF-0010368924 2022-03-09 - Annual Report Annual Report 2022
BF-0010085655 2021-07-14 2021-07-14 Change of Business Address Business Address Change -
0007187095 2021-02-24 - Annual Report Annual Report 2021
0006848834 2020-03-25 - Annual Report Annual Report 2020
0006459178 2019-03-13 - Annual Report Annual Report 2019
0006122094 2018-03-14 - Annual Report Annual Report 2018
0005924686 2017-09-13 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8374768410 2021-02-13 0156 PPS 100 Crown St, New Haven, CT, 06510-3030
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170000
Loan Approval Amount (current) 170000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 478268
Servicing Lender Name New Haven Bank
Servicing Lender Address 299 Whalley Ave, NEW HAVEN, CT, 06511-3141
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06510-3030
Project Congressional District CT-03
Number of Employees 9
NAICS code 541513
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 478268
Originating Lender Name New Haven Bank
Originating Lender Address NEW HAVEN, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 170577.53
Forgiveness Paid Date 2021-06-23
1210327304 2020-04-28 0156 PPP 100 Crown St, NEW HAVEN, CT, 06510-3030
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170000
Loan Approval Amount (current) 170000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 478268
Servicing Lender Name New Haven Bank
Servicing Lender Address 299 Whalley Ave, NEW HAVEN, CT, 06511-3141
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HAVEN, NEW HAVEN, CT, 06510-3030
Project Congressional District CT-03
Number of Employees 10
NAICS code 541613
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 478268
Originating Lender Name New Haven Bank
Originating Lender Address NEW HAVEN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170863.26
Forgiveness Paid Date 2021-02-12
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information